- Company Overview for VORTEC MARINE LIMITED (05906470)
- Filing history for VORTEC MARINE LIMITED (05906470)
- People for VORTEC MARINE LIMITED (05906470)
- More for VORTEC MARINE LIMITED (05906470)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
22 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
30 Jan 2015 | CH01 | Director's details changed for Mr Ross Michael Collingwood on 11 November 2014 | |
30 Jan 2015 | AD01 | Registered office address changed from Unit 18 Universal Marina Sarisbury Green Southampton Hampshire SO31 7ZN to Unit 16 the Slipway Marina Keep Port Solent Portsmouth Hampshire PO6 4TR on 30 January 2015 | |
18 Aug 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
20 Aug 2012 | CH01 | Director's details changed for Mr Ross Michael Collingwood on 20 August 2012 | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
12 Dec 2011 | AD01 | Registered office address changed from 86 Bryanston Road Bitterne Southampton Hampshire SO19 7AL United Kingdom on 12 December 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 15 August 2011 with full list of shareholders | |
20 Sep 2011 | CH01 | Director's details changed for Mr Ross Michael Collingwood on 1 April 2011 | |
19 Sep 2011 | AD01 | Registered office address changed from 1, Seaweed Close, Weston Lane Woolston Southampton Uk SO19 9BY on 19 September 2011 | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 15 August 2010 with full list of shareholders | |
08 Sep 2010 | CH01 | Director's details changed for Ross Michael Collingwood on 15 August 2010 | |
27 May 2010 | TM02 | Termination of appointment of Anne Waldron as a secretary | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
14 Sep 2009 | 363a | Return made up to 15/08/09; full list of members | |
20 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
01 Sep 2008 | 363a | Return made up to 15/08/08; full list of members |